Search icon

LPS CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LPS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2004 (21 years ago)
Entity Number: 3034167
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 62 HAMDEN AVENUE, STATEN ISLAND, NY, United States, 10306
Principal Address: 62 HAMDEN AVE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-987-6771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL TIRELLI Chief Executive Officer 62 HAMDEN AVE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 HAMDEN AVENUE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1247492-DCA Inactive Business 2007-01-31 2021-02-28

History

Start date End date Type Value
2006-03-22 2010-04-02 Address LPS CONTRACTING CORP, 62 HAMDEN AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180322006239 2018-03-22 BIENNIAL STATEMENT 2018-03-01
170920006300 2017-09-20 BIENNIAL STATEMENT 2016-03-01
140710002444 2014-07-10 BIENNIAL STATEMENT 2014-03-01
120514002286 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100402002897 2010-04-02 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3017587 RENEWAL INVOICED 2019-04-12 100 Home Improvement Contractor License Renewal Fee
3017586 TRUSTFUNDHIC INVOICED 2019-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2710156 LICENSEDOC10 INVOICED 2017-12-14 10 License Document Replacement
2577788 TRUSTFUNDHIC INVOICED 2017-03-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2577789 RENEWAL INVOICED 2017-03-21 100 Home Improvement Contractor License Renewal Fee
1874373 TRUSTFUNDHIC INVOICED 2014-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1874374 RENEWAL INVOICED 2014-11-06 100 Home Improvement Contractor License Renewal Fee
833536 TRUSTFUNDHIC INVOICED 2013-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
833544 RENEWAL INVOICED 2013-05-15 100 Home Improvement Contractor License Renewal Fee
833537 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8475.00
Total Face Value Of Loan:
8475.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8475
Current Approval Amount:
8475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5065.56

Court Cases

Court Case Summary

Filing Date:
2011-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
POSCA
Party Role:
Plaintiff
Party Name:
LPS CONTRACTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State